Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
THR Number 36 Limited
THR Number 36 Limited is an active company incorporated on 26 September 2017 with the registered office located in London, City of London. THR Number 36 Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10981436
Private limited company
Age
7 years
Incorporated
26 September 2017
Size
Unreported
Confirmation
Submitted
Dated
25 September 2024
(11 months ago)
Next confirmation dated
25 September 2025
Due by
9 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about THR Number 36 Limited
Contact
Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
United Kingdom
Address changed on
29 Jun 2023
(2 years 2 months ago)
Previous address was
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
Companies in EC2M 1QS
Telephone
01423522114
Email
Unreported
Website
Shiftbrand.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Stanley Gordon Bland
Director • Chartered Accountant • British • Lives in Scotland • Born in Dec 1979
Andrew Stewart Brown
Director • British • Lives in Scotland • Born in Apr 1965
Mr John Marcus Flannelly
Director • Irish • Lives in UK • Born in Aug 1975
Kenneth Macangus Mackenzie
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1950
James Kenneth Mackenzie
Director • Lawyer • British • Lives in Scotland • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
THR Number 5 Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
THR Number 48 Limited
Kenneth Macangus Mackenzie, Mr John Marcus Flannelly, and 4 more are mutual people.
Active
THR Number 4 Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
THR Number 17 Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
THR Number 17 (Holdings) Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
THR Number 34 Limited
Kenneth Macangus Mackenzie, Mr John Marcus Flannelly, and 4 more are mutual people.
Active
THR Number 3 Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
THR Number 6 Limited
Mr John Marcus Flannelly, Target Fund Managers Limited, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£153K
Increased by £131K (+595%)
Turnover
£1.79M
Increased by £39K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£21.98M
Increased by £1.69M (+8%)
Total Liabilities
-£95K
Increased by £4K (+4%)
Net Assets
£21.88M
Increased by £1.68M (+8%)
Debt Ratio (%)
0%
Decreased by 0.02% (-4%)
See 10 Year Full Financials
Latest Activity
Mr James Kenneth Mackenzie Appointed
3 Months Ago on 4 Jun 2025
Stanley Gordon Bland Resigned
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Thr Number 12 Plc (PSC) Details Changed
2 Years 2 Months Ago on 29 Jun 2023
Mr Stanley Gordon Bland Details Changed
2 Years 2 Months Ago on 29 Jun 2023
Mr Kenneth Macangus Mackenzie Details Changed
2 Years 2 Months Ago on 29 Jun 2023
Mr Andrew Stewart Brown Details Changed
2 Years 2 Months Ago on 29 Jun 2023
Get Alerts
Get Credit Report
Discover THR Number 36 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stanley Gordon Bland as a director on 4 June 2025
Submitted on 15 Jun 2025
Appointment of Mr James Kenneth Mackenzie as a director on 4 June 2025
Submitted on 15 Jun 2025
Full accounts made up to 30 June 2024
Submitted on 31 Jan 2025
Confirmation statement made on 25 September 2024 with no updates
Submitted on 8 Oct 2024
Full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 26 Sep 2023
Change of details for Thr Number 12 Plc as a person with significant control on 29 June 2023
Submitted on 28 Jul 2023
Director's details changed for Mr John Marcus Flannelly on 29 June 2023
Submitted on 30 Jun 2023
Director's details changed for Mr Andrew Stewart Brown on 29 June 2023
Submitted on 30 Jun 2023
Director's details changed for Mr Kenneth Macangus Mackenzie on 29 June 2023
Submitted on 30 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs